CDC PRODUCTS LTD.
Overview
| Company Name | CDC PRODUCTS LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC466485 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CDC PRODUCTS LTD.?
- Dental practice activities (86230) / Human health and social work activities
Where is CDC PRODUCTS LTD. located?
| Registered Office Address | 163 Bath Street G2 4SQ Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CDC PRODUCTS LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for CDC PRODUCTS LTD.?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Dec 30, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Cessation of Clyde Dh Limited as a person with significant control on Aug 18, 2017 | 1 pages | PSC07 | ||||||||||||||
Notification of Clyde Dental Practice Limited as a person with significant control on Aug 18, 2017 | 2 pages | PSC02 | ||||||||||||||
Termination of appointment of Sheena Marion Beckwith as a director on Aug 18, 2017 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2016 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Dec 30, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mrs Sheena Marion Beckwith as a director on Dec 05, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Daniel John Mcnicol as a director on Dec 02, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Dec 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 24 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge SC4664850001, created on Nov 20, 2015 | 19 pages | MR01 | ||||||||||||||
Registered office address changed from 260 st. Vincent Street Glasgow G2 5RL to 163 Bath Street Glasgow G2 4SQ on Nov 23, 2015 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr James Ferguson Hall as a director on Nov 20, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Daniel John Mcnicol as a director on Nov 20, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Kergan Stewart Llp as a secretary on Nov 20, 2015 | 2 pages | AP04 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||||||
Annual return made up to Dec 30, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Current accounting period extended from Dec 31, 2014 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||||||
Incorporation | 7 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of CDC PRODUCTS LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KERGAN STEWART LLP | Secretary | Bath Street G2 4SQ Glasgow 163 Scotland |
| 202898220001 | ||||||||||||||
| DAVIDSON, Stuart James | Director | Bath Street G2 4SQ Glasgow 163 Scotland | United Kingdom | British | 203178680001 | |||||||||||||
| HALL, James Ferguson | Director | Bath Street G2 4SQ Glasgow 163 Scotland | Scotland | British | 179372890002 | |||||||||||||
| SCHMULIAN, Clive Charles | Director | Bath Street G2 4SQ Glasgow 163 Scotland | United Kingdom | British | 149444530001 | |||||||||||||
| BECKWITH, Sheena Marion | Director | Bath Street G2 4SQ Glasgow 163 | Scotland | British | 77381700002 | |||||||||||||
| MCNICOL, Daniel John | Director | Bath Street G2 4SQ Glasgow 163 Scotland | United Kingdom | British | 98084450002 |
Who are the persons with significant control of CDC PRODUCTS LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clyde Dental Practice Limited | Aug 18, 2017 | Bath Street G2 4SQ Glasgow 163 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Clyde Dh Limited | Apr 06, 2016 | Bath Street G2 4SQ Glasgow 163 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CDC PRODUCTS LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 20, 2015 Delivered On Nov 27, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0